Greenock
Renfrewshire
PA16 8BG
Scotland
Director Name | Ms Sandra Fisher |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Craig Fisher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | General Operator |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Secretary Name | Ms Sandra Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW Scotland |
Director Name | Ms Sandra Fisher |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 83 Octavia Terrace Greenock PA16 7PY Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | C. Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,530 |
Cash | £5,752 |
Current Liabilities | £44,206 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2024 (7 months, 3 weeks from now) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
---|---|
30 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
23 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 August 2019 | Notification of Blair Douglas Fisher as a person with significant control on 25 August 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
16 January 2019 | Cessation of Craig Fisher as a person with significant control on 25 August 2018 (1 page) |
17 October 2018 | Appointment of Sandra Fisher as a director on 11 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Blair Douglas Fisher as a director on 30 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Craig Fisher as a director on 25 August 2018 (1 page) |
26 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Registered office address changed from 5 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW to 73 Union Street Greenock Renfrewshire PA16 8BG on 29 September 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Registered office address changed from 5 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW to 73 Union Street Greenock Renfrewshire PA16 8BG on 29 September 2015 (1 page) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Sandra Fisher as a secretary (1 page) |
4 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Sandra Fisher as a secretary (1 page) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Director's details changed for Craig Fisher on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Craig Fisher on 3 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Director's details changed for Craig Fisher on 3 February 2011 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Craig Fisher on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Craig Fisher on 23 February 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 5 kishorn road wemyss bay PA18 6DH (1 page) |
26 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 5 kishorn road wemyss bay PA18 6DH (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
1 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
1 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
14 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
3 March 2006 | Return made up to 15/01/06; full list of members (6 pages) |
3 March 2006 | Return made up to 15/01/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
23 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |